BOSTON HOUSE BUSINESS CENTRE NOMINEE (NO.2) LIMITED - HANWELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Accounts. Accounts type dormant. 2023-11-06 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Mortgage. Charge number: 1. 2022-11-03 View Report
Mortgage. Charge number: 2. 2022-11-03 View Report
Accounts. Accounts type dormant. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-12-16 View Report
Persons with significant control. Withdrawal date: 2021-06-15. 2021-06-15 View Report
Officers. Change date: 2021-02-01. Officer name: Mr Suresh Kumar Aggarwal. 2021-02-19 View Report
Officers. Change date: 2021-02-01. Officer name: Mr Naveen Bhandari. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-22 View Report
Accounts. Accounts type dormant. 2020-12-25 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2017-12-22 View Report
Persons with significant control. Psc name: Boston House Business Centre Limited. Notification date: 2016-04-06. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Accounts. Accounts type dormant. 2016-12-17 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type dormant. 2016-01-06 View Report
Officers. Officer name: Mr Suresh Kumar Aggarwal. Change date: 2015-04-01. 2015-12-11 View Report
Officers. Officer name: Mr Suresh Kumar Aggarwal. Change date: 2015-04-01. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Accounts. Accounts type dormant. 2014-10-20 View Report
Accounts. Accounts type dormant. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type dormant. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type dormant. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-03-22 View Report
Accounts. Accounts type dormant. 2010-12-30 View Report
Accounts. Accounts type dormant. 2010-01-03 View Report
Annual return. With made up date full list shareholders. 2009-12-15 View Report
Annual return. Legacy. 2009-01-16 View Report
Officers. Description: Secretary appointed mr suresh kumar aggarwal. 2008-09-23 View Report
Officers. Description: Appointment terminated secretary neeru bhandari. 2008-09-23 View Report
Accounts. Accounts type dormant. 2008-06-09 View Report
Annual return. Legacy. 2008-02-15 View Report
Annual return. Legacy. 2007-06-06 View Report
Accounts. Accounts type dormant. 2007-05-30 View Report
Accounts. Accounts type dormant. 2006-07-21 View Report
Annual return. Legacy. 2006-05-05 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-02-17 View Report
Address. Description: Registered office changed on 08/12/05 from: 362 jersey road isleworth middlesex TW7 5PL. 2005-12-08 View Report
Accounts. Accounts type dormant. 2005-09-08 View Report